SPRING GARDENS PROPERTIES LIMITED
WORCESTER SPRING GARDENS INVESTMENTS LIMITED SOCC 6 LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 03928677
Status Active
Incorporation Date 18 February 2000
Company Type Private Limited Company
Address WHITTINGTON HALL, WHITTINGTON ROAD,, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP .9 . The most likely internet sites of SPRING GARDENS PROPERTIES LIMITED are www.springgardensproperties.co.uk, and www.spring-gardens-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Spring Gardens Properties Limited is a Private Limited Company. The company registration number is 03928677. Spring Gardens Properties Limited has been working since 18 February 2000. The present status of the company is Active. The registered address of Spring Gardens Properties Limited is Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . PEMBERSTONE (SECRETARIES) LIMITED is a Secretary of the company. ANNETTS, David Charles is a Director of the company. BARKER, Andrew Martin is a Director of the company. REYNOLDS, Mark Andrew is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary CAPITAL VENTURES PLC has been resigned. Director ANNETTS, David Charles has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director PETRI, Dion Joseph has been resigned. Director PEMBERSTONE (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Appointed Date: 01 December 2001

Director
ANNETTS, David Charles
Appointed Date: 01 October 2010
66 years old

Director
BARKER, Andrew Martin
Appointed Date: 01 October 2010
60 years old

Director
REYNOLDS, Mark Andrew
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 December 2001
Appointed Date: 10 March 2000

Secretary
CAPITAL VENTURES PLC
Resigned: 10 March 2000
Appointed Date: 18 February 2000

Director
ANNETTS, David Charles
Resigned: 01 December 2001
Appointed Date: 10 March 2000
66 years old

Director
BARKER, Andrew Martin
Resigned: 01 December 2001
Appointed Date: 10 March 2000
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 01 December 2001
Appointed Date: 10 March 2000
70 years old

Director
PETRI, Dion Joseph
Resigned: 10 March 2000
Appointed Date: 18 February 2000
56 years old

Director
PEMBERSTONE (DIRECTORS) LIMITED
Resigned: 01 October 2010
Appointed Date: 01 December 2001

Persons With Significant Control

Pemberstone Developments 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRING GARDENS PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP .9

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP .9

...
... and 54 more events
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
16 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
16 Mar 2000
New director appointed
18 Feb 2000
Incorporation

SPRING GARDENS PROPERTIES LIMITED Charges

2 May 2006
Sub-mortgage and assignment
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights title and interest in and to the contracts and…
30 November 2000
Mortgage
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at spring gardens ditherington shrewsbury t/no:…
31 October 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land at spring gardens shrewsbury…